Advanced company searchLink opens in new window

FINCO OMAHA LTD

Company number 09064412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2023
  • USD 24
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • USD 22
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • USD 22
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2023.
16 Oct 2023 AA Full accounts made up to 31 December 2022
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • USD 22
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
04 Oct 2022 AA Full accounts made up to 1 January 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • USD 20
17 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
05 Apr 2022 PSC08 Notification of a person with significant control statement
05 Apr 2022 PSC07 Cessation of The Blackstone Group, L.P. as a person with significant control on 6 April 2016
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • USD 18
05 Oct 2021 AA Full accounts made up to 2 January 2021
22 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
28 Jan 2021 CH01 Director's details changed for Mr Marc Gregory Swanson on 28 January 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • USD 16
07 Oct 2020 AA Full accounts made up to 28 December 2019
22 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
07 Apr 2020 AP01 Appointment of Cristin Cracraft Bracken as a director on 30 March 2020
07 Apr 2020 TM01 Termination of appointment of Jamey Susan Seely as a director on 30 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • USD 15
06 Dec 2019 CAP-SS Solvency Statement dated 25/11/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019